- Company Overview for ZAFER-ANO LIMITED (SC421203)
- Filing history for ZAFER-ANO LIMITED (SC421203)
- People for ZAFER-ANO LIMITED (SC421203)
- More for ZAFER-ANO LIMITED (SC421203)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 30 September 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Hossain Iranipour as a director on 20 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Bahir Majid as a director on 20 September 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr Hussain Iranipour on 7 April 2014 | |
31 Mar 2014 | AP01 | Appointment of Mr Hussain Iranipour as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Farhaj Siddiqui as a director | |
13 Feb 2014 | AP01 | Appointment of Mr Farhaj Siddiqui as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Sukhjit Mann as a director | |
21 Jan 2014 | AP01 | Appointment of Mrs Sukhjit Mann as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Amardeep Singh as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Amardeep Singh as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Farhaj Siddiqui as a director | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 9 April 2013 | |
04 Apr 2012 | NEWINC |
Incorporation
|